Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 15 Collections and/or Records:

Abner S. Pope Ledgers

 Collection — 2 ledgers
Identifier: 001-01-MSS 0000-115
Scope and Contents

One December 21, 1808 to September 25, 1810 ledger containing names of plaintiffs and defendants, and monetary amounts, primarily received by Samuel Calvert, Sheriff. Also one 1916-1934 ledger of Abner S. Pope.

Dates: created: 1808-1934; Other: Date acquired: 00/00/0000

Autograph Collection

 Collection — 3 folders
Identifier: 001-01-MSS 0000-500
Scope and Contents

Autographs collected of various individuals between 1803 and 1935. Many of the autographs are from writers, poets, novelists, actors, and other historical figures.

Dates: created: 1803-1935, undated; Other: Date acquired: 11/24/2014

City of Norfolk City Clerk Historical Records

 Collection — Multiple Containers
Identifier: RG 04-2018-002
Scope and Contents Historical volumes recording the history of the Borough and City of Norfolk in Norfolk, Virginia, primarily from 1736 to the 1920s. These materials include records of Common Council, Common Hall, Select Council, and the Finance Committee of City Council. Also included are records concerning the formation and development of the Town of Berkley from 1890-1923, as well as the organization of Atlantic City Ward from 1890-1898. This collection also includes a record of city ordinances,...
Dates: created: 1736-2015; Other: Date acquired: 04/28/2018; Event: Date of conservation for items 1, 3, 4, and 26: 2025 July

Colonel Walter H. Taylor Papers

 Collection — Multiple Containers
Identifier: 001-01-MSS 0000-233
Scope and Contents

Personal and business correspondence, notes, financial records, wills and deeds from his clients, booklets and pamphlets, newspaper clippings about the Civil War, and photographs. Also included in the collection are the personal papers of the Saunders family.

Dates: created: 1810 - 1916; Other: Majority of material found in 1810, 1837-1916; Other: Date acquired: 01/18/1964

Earl T. Gresham, Sr. Papers

 Collection — 16 folders
Identifier: 001-01-MSS 0000-396
Scope and Contents

1940s-1960s documents compiled by E. T. Gresham primarily relating to Norfolk General Hospital and Medical Center Hospitals in Norfolk, Virginia. Some documents also relate to the Norfolk United War Fund, The Community Chest, and the Red Feather Federation.

Dates: created: circa 1946-1976; Other: Date acquired: 00/00/0000

Mary Ann Nabon Records

 Collection — 1 folder
Identifier: 001-01-MSS 0000-589
Scope and Contents

Collection of 1823 to 1827 records relating to Mary Ann Nabon, including receipts, transactions, and a record giving Joseph Magagnos power of attorney during Nabon's absence from the borough of Norfolk in Virginia.

Dates: created: 1823-1827; Other: Date acquired: 11/24/2014

Norfolk NATO Festival Collection

 Collection — Multiple Containers
Identifier: 001-01-MSS 2015-009
Scope and Contents

Official documents, correspondence, promotional materials, newspaper clippings, photographs, and memorabilia collected by the Norfolk NATO Festival in Norfolk, Virginia.

Dates: created: 1954-2015; Other: Date acquired: 08/12/2015

Norfolk, Virginia Beach and Southern Railroad Records

 Collection — 1 folder
Identifier: 001-01-MSS 0000-609
Scope and Contents

Two estimates of cost and payments for the Southern extension of the Norfolk, Virginia Beach and Southern Railroad from Kempsville to Munden's Point.

Dates: created: 1897-1898; Other: Date acquired: 11/24/2014

Rotary Club of Norfolk Records

 Collection — Multiple Containers
Identifier: 001-01-MSS 2016-011
Scope and Contents

This collection includes documents relating to the Rotary Club of Norfolk's history and organization, charitable programs, membership, meetings, and budget. It also includes newsletters, scrapbooks, photographs, and artifacts.

Dates: created: 1913-2009; Other: Date acquired: 01/20/2016

The Dwelling Place Records

 Collection — Multiple Containers
Identifier: 001-01-MSS 2019-018
Scope and Contents

Photographs, scrapbooks, policies, and minutes of The Dwelling Place in Norfolk, Virginia. Many of the photographs depict events from the first two years of operation, including house dedication ceremonies and Christmas party reunions. The minutes from 2005-2015 include records from the Board of Directors, Executive Committee, and financial reports. The collection also includes newsletters from 2005-2013, correspondence, reports, proposals, and plans.

Dates: created: 1986-2015; Other: Date acquired: 04/03/2019